L G WEAVER LIMITED

Register to unlock more data on OkredoRegister

L G WEAVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06228946

Incorporation date

27/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Avon House, 1 Market Place, Cannock, Staffordshire WS11 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2007)
dot icon10/01/2026
Termination of appointment of David John Warke as a director on 2025-04-12
dot icon18/12/2025
Registered office address changed from Adini House Wolverhampton Road Wedges Mills Cannock WS11 1st England to Avon House 1 Market Place Cannock Staffordshire WS11 1BT on 2025-12-18
dot icon18/12/2025
Change of details for Mrs Vera Warke as a person with significant control on 2025-12-18
dot icon18/12/2025
Change of details for Warke Group Limited as a person with significant control on 2025-12-18
dot icon18/12/2025
Director's details changed for Mrs Vera Warke on 2025-12-18
dot icon21/05/2025
Micro company accounts made up to 2024-08-31
dot icon07/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-08-31
dot icon09/01/2024
Director's details changed for Mr Michael Garry Warke on 2024-01-08
dot icon13/06/2023
Director's details changed for Mr Michael Garry Warke on 2023-03-21
dot icon13/06/2023
Confirmation statement made on 2023-04-27 with updates
dot icon19/05/2023
Appointment of Mrs Vera Warke as a director on 2023-05-19
dot icon31/03/2023
Micro company accounts made up to 2022-08-31
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon10/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon14/04/2022
Change of details for Warke Group Limited as a person with significant control on 2022-03-08
dot icon14/04/2022
Director's details changed for Mr Michael Garry Warke on 2022-04-14
dot icon14/04/2022
Director's details changed for Mr James Daniel Warke on 2018-09-20
dot icon14/04/2022
Director's details changed for Mr David John Warke on 2022-04-14
dot icon14/04/2022
Director's details changed for Mr David John Warke on 2022-04-14
dot icon08/03/2022
Registered office address changed from 42 Queen Square Wolverhampton WV1 1TX England to Adini House Wolverhampton Road Wedges Mills Cannock WS11 1st on 2022-03-08
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon23/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon17/02/2020
Previous accounting period shortened from 2020-04-30 to 2019-08-31
dot icon19/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/05/2019
Satisfaction of charge 1 in full
dot icon07/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/06/2018
Confirmation statement made on 2018-04-27 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/11/2017
Registered office address changed from Unit 4 Woden House Market Place Wednesbury West Midlands WS10 7AG England to 42 Queen Square Wolverhampton WV1 1TX on 2017-11-09
dot icon09/11/2017
Appointment of Mr Michael Garry Warke as a director on 2017-11-03
dot icon09/11/2017
Cessation of Luke Graham Weaver as a person with significant control on 2017-11-03
dot icon09/11/2017
Notification of Warke Group Limited as a person with significant control on 2017-11-03
dot icon09/11/2017
Termination of appointment of Luke Graham Weaver as a director on 2017-11-03
dot icon09/11/2017
Termination of appointment of Teresa Cherry Weaver as a secretary on 2017-11-03
dot icon09/11/2017
Appointment of Mr David John Warke as a director on 2017-11-03
dot icon09/11/2017
Appointment of Mr David Warke as a director on 2017-11-03
dot icon09/11/2017
Appointment of Mr James Daniel Warke as a director on 2017-11-03
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/11/2015
Registered office address changed from 16 Upper High Street Wednesbury West Midlands WS10 7HQ to Unit 4 Woden House Market Place Wednesbury West Midlands WS10 7AG on 2015-11-25
dot icon13/10/2015
Certificate of change of name
dot icon13/10/2015
Change of name notice
dot icon31/07/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/07/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/07/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/07/2012
Resolutions
dot icon25/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon03/04/2012
Statement of capital following an allotment of shares on 2012-02-20
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-11-28
dot icon23/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mr Luke Graham Weaver on 2010-04-27
dot icon02/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 27/04/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/04/2008
Return made up to 27/04/08; full list of members
dot icon21/04/2008
Registered office changed on 21/04/2008 from beau vista dennfioeld drive wolverhampton road cheslyn hay, walsall west midlands WS6 7JA
dot icon30/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New secretary appointed
dot icon27/04/2007
Secretary resigned
dot icon27/04/2007
Director resigned
dot icon27/04/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
178.63K
-
0.00
-
-
2022
0
238.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warke, James Daniel
Director
03/11/2017 - Present
14
Warke, Michael Garry
Director
03/11/2017 - Present
14
Warke, David John
Director
03/11/2017 - 12/04/2025
26
Mrs Vera Warke
Director
19/05/2023 - Present
2
Warke, David John
Director
03/11/2017 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L G WEAVER LIMITED

L G WEAVER LIMITED is an(a) Active company incorporated on 27/04/2007 with the registered office located at Avon House, 1 Market Place, Cannock, Staffordshire WS11 1BT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L G WEAVER LIMITED?

toggle

L G WEAVER LIMITED is currently Active. It was registered on 27/04/2007 .

Where is L G WEAVER LIMITED located?

toggle

L G WEAVER LIMITED is registered at Avon House, 1 Market Place, Cannock, Staffordshire WS11 1BT.

What does L G WEAVER LIMITED do?

toggle

L G WEAVER LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for L G WEAVER LIMITED?

toggle

The latest filing was on 10/01/2026: Termination of appointment of David John Warke as a director on 2025-04-12.